SCOTTISH ENTERPRISE GLASGOW
Overview
| Company Name | SCOTTISH ENTERPRISE GLASGOW |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC126249 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCOTTISH ENTERPRISE GLASGOW?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is SCOTTISH ENTERPRISE GLASGOW located?
| Registered Office Address | Floor 4, Atrium Court 50 Waterloo Street G2 6HQ Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH ENTERPRISE GLASGOW?
| Company Name | From | Until |
|---|---|---|
| GLASGOW DEVELOPMENT AGENCY | Jul 13, 1990 | Jul 13, 1990 |
What are the latest accounts for SCOTTISH ENTERPRISE GLASGOW?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTTISH ENTERPRISE GLASGOW?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH ENTERPRISE GLASGOW?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Lamont Colquhoun as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Appointment of Clair Yvonne Alexander as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 19, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jacqueline Edwards as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alan Maitland as a director on Nov 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Iain Scott as a director on Nov 11, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jun 28, 2017 with no updates | 3 pages | CS01 | ||
Notification of Scottish Enterprise as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||
Who are the officers of SCOTTISH ENTERPRISE GLASGOW?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Clair Yvonne | Director | Waterloo Street G2 6HQ Glasgow Atrium Court Scotland | Scotland | British | 333711880001 | |||||
| MAITLAND, Alan | Director | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Floor 4, | Scotland | British | 264242960001 | |||||
| COLQUHOUN, Douglas Lamont | Secretary | 3 Hagholm Road Cleghorn ML11 7SG Lanark Lanarkshire | British | 60517960003 | ||||||
| CRAWFORD, John | Secretary | 14 Munro Road G13 1SF Glasgow | British | 645230002 | ||||||
| EDWARDS, Jacqueline | Secretary | Atrium Court 50 Waterloo Street G2 6HQ Glasgow Floor 4, United Kingdom | 167407570001 | |||||||
| HILL, Rodney Matthew | Secretary | 6 Birchgrove Houston PA6 7DF Johnstone Renfrewshire | British | 1386050001 | ||||||
| JAMIESON, Brian Mitchell | Secretary | 2 Kirklee Terrace G12 0TQ Glasgow Lanarkshire | British | 506860001 | ||||||
| KENNEDY, Gordon Philip | Secretary | Caird Drive G11 5DX Glasgow 35 | British | 137515570001 | ||||||
| MACDONALD, David | Secretary | Franborough House 123 Bothwell Street G2 7JP Glasgow | British | 1154770001 | ||||||
| PATRICK, Stuart Leslie | Secretary | 8 Princes Terrace Dowanhill G12 9JP Glasgow Lanarkshire | British | 477540002 | ||||||
| REILLY, Peter | Secretary | 11 Whitehill Avenue Stepps G33 6BL Glasgow Strathclyde | British | 19297790001 | ||||||
| ARBUTHNOTT, John Peebles, Sir | Director | 93 Kelvin Court G12 0AH Glasgow | British | 85870400001 | ||||||
| CARNIE, Colin Greig | Director | Herdsmans Hill PA13 4JS Kilmalcolm | British | 1201730001 | ||||||
| CHRISTIE, Campbell, Dr | Director | 31 Dumyat Drive FK1 5PA Falkirk Stirlingshire | Scotland | British | 35547280001 | |||||
| CLARKE, David Michael | Director | 2 Garyvard Main Street, Buchlyvie FK8 3LR Stirling Stirlingshire | British | 68170950001 | ||||||
| CLEMENTS, Alan | Director | 4 Cleveden Crescent G12 0PD Glasgow | United Kingdom | British | 39073520002 | |||||
| COLQUHOUN, Douglas Lamont | Director | Lanark Road Ravenstruther ML11 7SS Lanark 33 United Kingdom | Scotland | British | 60517960004 | |||||
| CONNOLLY, Elizabeth | Director | Flat 2/7, 60 Southbrae Gardens Jordanhill G13 1UB Glasgow Lanarkshire | Scotland | British | 62539770003 | |||||
| COONEY, Paul Francis | Director | 40 Priorwood Road Newton Mearns G77 6ZZ Glasgow Lanarkshire | British | 51440290006 | ||||||
| COSGROVE, Stuart | Director | 9 Clayton Terrace Dennistoun G31 2JA Glasgow | Scotland | British | 1358020002 | |||||
| CRERAR, Lorne Donald | Director | 2 Kirklee Terrace G12 0TQ Glasgow Lanarkshire | United Kingdom | British | 66506540001 | |||||
| CULLEY, Ronald Philip | Director | 5 Sutherland Drive Giffnock G46 6PL Glasgow | United Kingdom | British | 42102500001 | |||||
| DAVIES, Graeme John, Professor Sir | Director | Principals Office The University G12 8QG Glasgow | United Kingdom | British | 46842590002 | |||||
| EASTON, Robert, Sir | Director | "Springfield" Stuckenduff G84 8NW Shandon Dunbartonshire Scotland | British | 1111700001 | ||||||
| EMERY, Victor Reginald | Director | Flat H Regent Court 15 Hughenden Lane Hyndland G12 9XU Glasgow | Scotland | British | 82025990001 | |||||
| GILL, Charan Singh | Director | Mehar House 52 Newark Drive Pollokshields G41 4PX Glasgow | Scotland | British | 53910180001 | |||||
| GOULD, Robert | Director | 15 Eccles Street Springburn G22 6BJ Glasgow | British | 82255340001 | ||||||
| GULLIVER, Stuart | Director | Ellergreen House 3 Ellergreen Rd Bearsden G61 2RJ Glasgow Lanarkshire | British | 171300003 | ||||||
| HASTINGS, Gillian | Director | 1/1,17 Polwarth Street Hyndland G12 9UD Glasgow | British | 79734580001 | ||||||
| HAUGHEY, William, Lord | Director | 141 Brownside Road Cambuslang G72 8AH Glasgow | Scotland | British | 1222040002 | |||||
| IRVINE, Ian James | Director | 37 Greenhill Avenue Giffnock G46 6QQ Glasgow Lanarkshire | United Kingdom | British | 139050001 | |||||
| JACK, Robert Barr, Professor | Director | 50 Lanton Road Lanton Park G43 2SR Glasgow | Scotland | British | 940950004 | |||||
| JOHNSTON, Ian Alistair, Dr. | Director | 45c Bellshaugh Gardens G12 0SA Glasgow | British | 98299630001 | ||||||
| JOHNSTON, Thomas | Director | Fernbank 43 Strathblane Road Milngavie G62 8HA Glasgow Lanarkshire | British | 340020001 | ||||||
| LALLY, Patrick James | Director | 2 Tanera Avenue Simshill G44 5BU Glasgow | Scotland | British | 171240001 |
Who are the persons with significant control of SCOTTISH ENTERPRISE GLASGOW?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Scottish Enterprise | Apr 06, 2016 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court, 4th Floor Scotland | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0